Company NameThe London Radiosurgical Centre Limited
DirectorPaul James Crowe
Company StatusDissolved
Company Number03047508
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Previous NameThe London Radiosurgical Centres Limited

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NamePaul James Crowe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusCurrent
Appointed19 April 1995(same day as company formation)
RoleCompany Director
Correspondence Address2150 W Washington Street
Suite 110
San Diego
Ca 92110
Foreign
Director NameJohn Baseley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(3 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 October 1999)
RoleManaging Director Healthcare
Country of ResidenceUnited Kingdom
Correspondence AddressRosslyn House
13 Rosslyn Road
Billericay
Essex
CM12 9JN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address110 Cannon Street
London
EC4N 6AR
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1998(3 years after company formation)
Appointment Duration1 year, 10 months (resigned 02 March 2000)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(4 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 February 2005)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressSmith & Williamson
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 September 2006Dissolved (1 page)
21 June 2006Notice of move from Administration to Dissolution (8 pages)
9 February 2006Administrator's progress report (7 pages)
27 January 2006Notice of extension of period of Administration (1 page)
25 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2005Administrator's progress report (7 pages)
30 March 2005Statement of administrator's proposal (17 pages)
21 February 2005Secretary resigned (1 page)
10 February 2005Registered office changed on 10/02/05 from: 21 saint thomas street bristol avon BS1 6JS (1 page)
8 February 2005Appointment of an administrator (1 page)
30 October 2004Full accounts made up to 31 December 2003 (17 pages)
22 April 2004Return made up to 19/04/04; full list of members (5 pages)
16 June 2003Full accounts made up to 31 December 2002 (20 pages)
16 May 2003Return made up to 19/04/03; full list of members (5 pages)
2 October 2002Accounts for a small company made up to 31 December 2001 (9 pages)
25 April 2002Return made up to 19/04/02; full list of members (5 pages)
2 November 2001Accounts for a small company made up to 31 December 2000 (8 pages)
21 May 2001Return made up to 19/04/01; full list of members (5 pages)
2 October 2000Full accounts made up to 31 December 1999 (16 pages)
21 June 2000Return made up to 19/04/00; full list of members (6 pages)
30 March 2000Registered office changed on 30/03/00 from: 20 furnival street london EC4A 1BN (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New secretary appointed (2 pages)
6 March 2000Company name changed the london radiosurgical centres LIMITED\certificate issued on 07/03/00 (2 pages)
1 November 1999Director resigned (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
13 October 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
24 August 1999New director appointed (2 pages)
21 June 1999Return made up to 19/04/99; no change of members (6 pages)
25 May 1999Accounts for a dormant company made up to 30 April 1998 (3 pages)
25 March 1999Particulars of mortgage/charge (9 pages)
24 March 1999Return made up to 19/04/97; no change of members (4 pages)
17 February 1999New director appointed (2 pages)
2 February 1999Registered office changed on 02/02/99 from: 110 cannon street london EC4N 6AR (1 page)
18 January 1999Accounts for a dormant company made up to 30 April 1996 (4 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Accounts for a dormant company made up to 30 April 1997 (4 pages)
25 April 1998Particulars of mortgage/charge (3 pages)
23 September 1997First Gazette notice for compulsory strike-off (1 page)
27 April 1997Secretary resigned (1 page)
27 June 1996Registered office changed on 27/06/96 from: 19-21 moorgate london EC2R 6AU (1 page)
24 June 1996Return made up to 19/04/96; full list of members (6 pages)
13 February 1996Company name changed the london gamma knife centres l imited\certificate issued on 14/02/96 (2 pages)
30 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1995Memorandum and Articles of Association (26 pages)
18 May 1995Registered office changed on 18/05/95 from: 2 bloomsbury street london WC1B 3ST (1 page)
26 April 1995Director resigned;new director appointed (4 pages)
26 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995Incorporation (30 pages)